VENIAN WAREHOUSING AND DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Restoration by order of the court

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Notice of move from Administration to Dissolution

View Document

18/12/2218 December 2022 Administrator's progress report

View Document

13/05/2213 May 2022 Notice of extension of period of Administration

View Document

22/12/2122 December 2021 Administrator's progress report

View Document

05/08/215 August 2021 Statement of administrator's proposal

View Document

14/06/2114 June 2021 Registered office address changed from The Switzer Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2021-06-14

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104391270002

View Document

01/11/191 November 2019 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / ADRIAN SMITH / 01/11/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM POTTING SHED EAST, THE WALLED GARDEN THE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CESSATION OF STEVEN BURDASS AS A PSC

View Document

23/03/1923 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURDASS

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 SUB-DIVISION 11/10/18

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JONATHAN MORLEY

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

23/11/1723 November 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104391270001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company